This company is commonly known as Pen And Brush Limited. The company was founded 13 years ago and was given the registration number 07445765. The firm's registered office is in LONDON. You can find them at Nusa Kitchen, Unit 21 London Industrial Estate, Eastbury Road, London, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | PEN AND BRUSH LIMITED |
---|---|---|
Company Number | : | 07445765 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nusa Kitchen, Unit 21 London Industrial Estate, Eastbury Road, London, England, E6 6LP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nusa Kitchen, Unit 21 London Industrial Estate, Eastbury Road, London, England, E6 6LP | Director | 02 August 2022 | Active |
Nusa Kitchen, Unit 21 London Industrial Estate, Eastbury Road, London, England, E6 6LP | Director | 07 June 2023 | Active |
35, New Broad Street, Co-Investment Partners Ltd., London, England, EC2M 1NH | Director | 18 January 2013 | Active |
Nusa Kitchen, Unit 21 London Industrial Estate, Eastbury Road, London, England, E6 6LP | Director | 22 November 2010 | Active |
35, New Broad Street, Co-Investment Partners Ltd., London, England, EC2M 1NH | Director | 18 January 2013 | Active |
4, Plough Place, Nusa Kitchen, London, England, EC4A 1BG | Director | 13 September 2023 | Active |
Nusa Kitchen, Unit 21 London Industrial Estate, Eastbury Road, London, England, E6 6LP | Director | 31 July 2023 | Active |
Nusa Kitchen, Unit 21 London Industrial Estate, Eastbury Road, London, United Kingdom, E6 6LP | Director | 03 April 2017 | Active |
Mr Jens Tjeerd Hofma | ||
Notified on | : | 02 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Nusa Kitchen, Unit 21 London Industrial Estate, Eastbury Road, London, England, E6 6LP |
Nature of control | : |
|
Mr Christian Wolfgang Riedel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | German |
Country of residence | : | England |
Address | : | Nusa Kitchen, Unit 21 London Industrial Estate, Eastbury Road, London, England, E6 6LP |
Nature of control | : |
|
Mr Stephan Seissl | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1983 |
Nationality | : | Austrian |
Country of residence | : | England |
Address | : | Nusa Kitchen, Unit 21 London Industrial Estate, Eastbury Road, London, England, E6 6LP |
Nature of control | : |
|
Mr Mark Anil Cox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Nusa Kitchen, Unit 21 London Industrial Estate, Eastbury Road, London, England, E6 6LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Capital | Capital allotment shares. | Download |
2024-03-05 | Capital | Capital allotment shares. | Download |
2023-11-16 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2023-10-11 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Capital | Capital allotment shares. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-14 | Officers | Appoint person director company with name date. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-06 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Officers | Appoint person director company with name date. | Download |
2023-07-06 | Officers | Termination director company with name termination date. | Download |
2023-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-07 | Officers | Appoint person director company with name date. | Download |
2023-05-25 | Capital | Second filing capital allotment shares. | Download |
2023-05-22 | Capital | Second filing capital allotment shares. | Download |
2023-04-11 | Capital | Capital allotment shares. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2022-10-20 | Capital | Capital allotment shares. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-20 | Capital | Capital allotment shares. | Download |
2022-08-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.